T. TRANSPORT LIMITED

Company Documents

DateDescription
25/06/1825 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2018:LIQ. CASE NO.1

View Document

12/06/1712 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2017:LIQ. CASE NO.1

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM LITTLE POSENHALL POSENHALL BROSELEY SHROPSHIRE TF12 5BE

View Document

03/05/163 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

03/05/163 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/05/163 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

03/08/153 August 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY BRYAN PREEN

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN PREEN

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR RUPERT GEORGE PREEN

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR GEOFFREY WILLIAM PREEN

View Document

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/04/1314 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/04/1222 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/05/1129 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR BRYAN ANTHONY PREEN

View Document

28/02/1128 February 2011 PREVEXT FROM 31/05/2010 TO 31/07/2010

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JANE PREEN

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HELEN PREEN / 15/11/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HELEN PREEN / 06/09/2010

View Document

24/08/1024 August 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/07/0727 July 2007 RETURN MADE UP TO 26/05/06; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: SOMERSET HOUSE 40-49 PRICE, STREET, BIRMINGHAM, WEST MIDLANDS B4 6LZ

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company